Search icon

SKIN DEEP PHARMACEUTICALS, INC. - Florida Company Profile

Company Details

Entity Name: SKIN DEEP PHARMACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKIN DEEP PHARMACEUTICALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000036452
FEI/EIN Number 451629888

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5111 S Ridgewood Ave, Port Orange, FL, 32169, US
Mail Address: 5111 S Ridgewood Ave, Port Orange, FL, 32127, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Sing Wendy Director 7901 Canary Palm, Kissimmee, FL, 34747
Ramirez Wendy Agent 5111 S Ridgewood Ave, Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 5111 S Ridgewood Ave, Port Orange, FL 32169 -
CHANGE OF MAILING ADDRESS 2020-06-30 5111 S Ridgewood Ave, Port Orange, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5111 S Ridgewood Ave, Port Orange, FL 32127 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Ramirez, Wendy -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000066597 ACTIVE 1000000942981 VOLUSIA 2023-02-06 2033-02-15 $ 459.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000185375 ACTIVE 1000000884732 VOLUSIA 2021-04-12 2031-04-21 $ 1,519.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000654432 TERMINATED 1000000842303 VOLUSIA 2019-09-30 2039-10-02 $ 2,275.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000654481 TERMINATED 1000000842309 VOLUSIA 2019-09-30 2029-10-02 $ 502.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000471258 TERMINATED 1000000832050 VOLUSIA 2019-07-01 2039-07-10 $ 959.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000413276 TERMINATED 1000000829792 VOLUSIA 2019-06-10 2039-06-12 $ 1,043.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000310340 TERMINATED 1000000824072 VOLUSIA 2019-04-22 2039-05-01 $ 40.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000213346 TERMINATED 1000000819304 VOLUSIA 2019-03-14 2039-03-20 $ 1,206.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-13
AMENDED ANNUAL REPORT 2013-06-03
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State